Background WavePink WaveYellow Wave

BNR INFRASTRUCTURE CO-INVESTMENT LIMITED (12055074)

BNR INFRASTRUCTURE CO-INVESTMENT LIMITED (12055074) is an active UK company. incorporated on 17 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BNR INFRASTRUCTURE CO-INVESTMENT LIMITED has been registered for 6 years. Current directors include DIAS-BORBA, Fabio, FU, Qiang, GULATI, Vishal.

Company Number
12055074
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIAS-BORBA, Fabio, FU, Qiang, GULATI, Vishal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNR INFRASTRUCTURE CO-INVESTMENT LIMITED

BNR INFRASTRUCTURE CO-INVESTMENT LIMITED is an active company incorporated on 17 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BNR INFRASTRUCTURE CO-INVESTMENT LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12055074

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 18 March 2020To: 21 July 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 18 February 2020To: 18 March 2020
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 17 June 2019To: 18 February 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 19
Director Joined
Aug 19
Funding Round
Oct 19
Director Left
Nov 20
Director Joined
Jul 21
Funding Round
May 22
Funding Round
Mar 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
Loan Cleared
Apr 24
Capital Update
Jul 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 09 Dec 2019

DIAS-BORBA, Fabio

Active
245 Hammersmith Road, LondonW5 8PW
Born November 1974
Director
Appointed 19 Feb 2024

FU, Qiang

Active
Tower B, Winland Ifc, Xicheng District100033
Born October 1979
Director
Appointed 23 Jul 2019

GULATI, Vishal

Active
5 Churchill Place, LondonE14 5HU
Born November 1974
Director
Appointed 17 Jun 2019

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Jun 2019
Resigned 09 Dec 2019

DEWAR, John David, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1965
Director
Appointed 09 Jul 2021
Resigned 14 Feb 2024

HANSON, Mark Russell

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1973
Director
Appointed 17 Jun 2019
Resigned 04 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Charles Street, Cambridge02141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Jul 2019
Ceased 30 Aug 2023
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

54

Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2025
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
2 July 2025
SH19Statement of Capital
Legacy
2 July 2025
SH20SH20
Legacy
2 July 2025
CAP-SSCAP-SS
Resolution
2 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Resolution
5 April 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Resolution
6 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
14 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 July 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement
14 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 October 2019
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2019
NEWINCIncorporation